Advanced company searchLink opens in new window

BM CONTRACT (NATIONWIDE) LTD

Company number 08056559

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 May 2018 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 3 November 2017
22 Nov 2016 AD01 Registered office address changed from 96 Rigby Road Blackpool Lancashire FY1 5EP United Kingdom to C/O Frp Advisory Llp Derby House 12 Winckley Square Preston Lancs PR1 3JJ on 22 November 2016
21 Nov 2016 600 Appointment of a voluntary liquidator
21 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-04
21 Nov 2016 4.20 Statement of affairs with form 4.19
12 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2016 AP01 Appointment of Mr John England as a director on 1 February 2016
11 Jul 2016 TM02 Termination of appointment of Lisa Margerison as a secretary on 1 February 2016
02 Jul 2016 TM01 Termination of appointment of Lisa Margerison as a director on 1 February 2016
14 Apr 2016 AD01 Registered office address changed from Unit 1 71 Moor Park Avenue Bispham Blackpool Lancashire FY29LY to 96 Rigby Road Blackpool Lancashire FY1 5EP on 14 April 2016
08 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
30 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
23 Jul 2015 AD01 Registered office address changed from 96 Rigby Road Blackpool Lancashire FY1 5EW to Unit 1 71 Moor Park Avenue Bispham Blackpool Lancashire FY29LY on 23 July 2015
11 Jun 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
27 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
09 Oct 2014 SH08 Change of share class name or designation
09 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100
15 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
20 Jan 2014 AD01 Registered office address changed from Vine Mill Brookside Street Accrington BB5 3PX England on 20 January 2014
16 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
10 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
03 May 2012 NEWINC Incorporation